Willenhall
West Midlands
WV13 2RR
Secretary Name | Stephen Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 January 2013) |
Role | Company Director |
Correspondence Address | 23 Lazyhill Road Aldridge Walsall West Midlands WS9 8RW |
Secretary Name | Mr Matthew Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 January 2013) |
Role | Company Director |
Correspondence Address | 48 Wheeleys Lane Birmingham B15 2DX |
Director Name | Mr German Alvarez Gill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2011(5 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwick Business Centre Riverside Road Sunderland SR5 3JG |
Director Name | Mr Matthew Bright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years after company formation) |
Appointment Duration | 6 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 113 St. Peters Avenue Kettering Northamptonshire NN16 0HD |
Director Name | Mr Selim Shaid Sattar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 40 Wake Green Road Birmingham West Midlands B13 9PF |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Southwick Business Centre Riverside Road Sunderland SR5 3JG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1000 at £0.1 | German Alvarez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £904,588 |
Gross Profit | £405,815 |
Net Worth | £210,045 |
Cash | £45,670 |
Current Liabilities | £36,881 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Completion of winding up (1 page) |
12 October 2012 | Completion of winding up (1 page) |
31 October 2011 | Order of court to wind up (2 pages) |
31 October 2011 | Order of court to wind up (2 pages) |
16 March 2011 | Director's details changed for Jack Parsons on 14 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Director's details changed for Jack Parsons on 14 March 2011 (2 pages) |
11 March 2011 | Appointment of Mr German Alvarez as a director (2 pages) |
11 March 2011 | Appointment of Mr German Alvarez as a director (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 July 2009 | Return made up to 14/02/09; full list of members (3 pages) |
15 July 2009 | Return made up to 14/02/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from unit 3, solar works bordesley street birmingham B5 5PG united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from unit 3, solar works bordesley street birmingham B5 5PG united kingdom (1 page) |
17 February 2009 | Appointment terminated director selim sattar (1 page) |
17 February 2009 | Appointment Terminated Director selim sattar (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from tudor house green close lane loughborough leicestershire LE11 5AS united kingdom (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from tudor house green close lane loughborough leicestershire LE11 5AS united kingdom (1 page) |
15 December 2008 | Director appointed mr selim sattar (1 page) |
15 December 2008 | Director appointed mr selim sattar (1 page) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 October 2008 | Return made up to 14/02/08; full list of members; amend (5 pages) |
20 October 2008 | Return made up to 14/02/08; full list of members; amend (5 pages) |
9 October 2008 | Return made up to 14/02/08; full list of members; amend (7 pages) |
9 October 2008 | Return made up to 14/02/08; full list of members; amend (7 pages) |
11 September 2008 | Appointment Terminated Director matthew bright (1 page) |
11 September 2008 | Appointment terminated director matthew bright (1 page) |
3 September 2008 | Secretary appointed stephen blake (1 page) |
3 September 2008 | Director appointed jack parsons (1 page) |
3 September 2008 | Director appointed jack parsons (1 page) |
3 September 2008 | Secretary appointed stephen blake (1 page) |
26 August 2008 | Director appointed mr matthew bright (1 page) |
26 August 2008 | Secretary appointed mr matthew bryant (1 page) |
26 August 2008 | Director appointed mr matthew bright (1 page) |
26 August 2008 | Secretary appointed mr matthew bryant (1 page) |
20 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/02/08; full list of members (3 pages) |
11 June 2008 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
11 June 2008 | Appointment Terminated Secretary beech company secretaries LIMITED (1 page) |
11 June 2008 | Appointment terminated director beech directors LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
11 June 2008 | Appointment Terminated Director beech directors LIMITED (1 page) |
13 November 2007 | Accounts made up to 28 February 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
14 February 2006 | Incorporation (6 pages) |
14 February 2006 | Incorporation (6 pages) |